Search icon

ADVANCED PATIENT TRANSPORTATION, INC. - Florida Company Profile

Company Details

Entity Name: ADVANCED PATIENT TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED PATIENT TRANSPORTATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P96000009927
FEI/EIN Number 593381444

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 SHIRCLIFF WAY, JACKSONVILLE, FL, 32204
Mail Address: 1 SHIRCLIFF WAY, SUITE 1114, JACKSONVILLE, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558464529 2006-09-06 2014-07-29 2300 PARK AVENUE, SUITE 206, ORANGE PARK, FL, 32073, US 2300 PARK AVENUE, SUITE 206, ORANGE PARK, FL, 32073, US

Contacts

Phone +1 904-278-4274
Fax 9043995919

Authorized person

Name MR. DONNIE ROMINE
Role COO
Phone 9043081290

Taxonomy

Taxonomy Code 341600000X - Ambulance
License Number ALS2406
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS
Number A0644
State FL
Issuer MEDICAID
Number 400078100
State FL

Key Officers & Management

Name Role Address
VANOSDOL THOMAS J Director 1 SHIRCLIFF WAY, JACKSONVILLE, FL, 32204
VANOSDOL THOMAS J Chairman 1 SHIRCLIFF WAY, JACKSONVILLE, FL, 32204
VANOSDOL THOMAS J President 1 SHIRCLIFF WAY, JACKSONVILLE, FL, 32204
HESS PAMELA Director 1 SHIRCLIFF WAY, JACKSONVILLE, FL, 32204
HESS PAMELA Secretary 1 SHIRCLIFF WAY, JACKSONVILLE, FL, 32204
HESS PAMELA Treasurer 1 SHIRCLIFF WAY, JACKSONVILLE, FL, 32204
SANDERS KYLE Director 1 SHIRCLIFF WAY, JACKSONVILLE, FL, 32204
SANDERS KYLE Vice Chairman 1 SHIRCLIFF WAY, JACKSONVILLE, FL, 32204
MIDDLEBROOKS J. HUGH Agent 1 SHIRCLIFF WAY, JACKSONVILLE, FL, 32204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084297 ST. VINCENT'S AMBULANCE SERVICE EXPIRED 2012-08-27 2017-12-31 - 1 SHIRCLIFF WAY, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-04-30 1 SHIRCLIFF WAY, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1 SHIRCLIFF WAY, SUITE 1114, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2013-04-25 MIDDLEBROOKS, J. HUGH -
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 1 SHIRCLIFF WAY, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State